- Company Overview for GREENOCK HOLDING NO.2 LIMITED (06482871)
- Filing history for GREENOCK HOLDING NO.2 LIMITED (06482871)
- People for GREENOCK HOLDING NO.2 LIMITED (06482871)
- Insolvency for GREENOCK HOLDING NO.2 LIMITED (06482871)
- More for GREENOCK HOLDING NO.2 LIMITED (06482871)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Sep 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
11 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 August 2015 | |
13 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 August 2014 | |
05 Sep 2013 | AD01 | Registered office address changed from 35 Great St Helen's London EC3A 6AP on 5 September 2013 | |
04 Sep 2013 | 4.70 | Declaration of solvency | |
04 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2013 | AR01 |
Annual return made up to 24 January 2013 with full list of shareholders
Statement of capital on 2013-02-20
|
|
03 Jul 2012 | AAMD | Amended full accounts made up to 31 December 2011 | |
31 May 2012 | AA | Full accounts made up to 31 December 2011 | |
16 Feb 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
07 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
07 Feb 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
02 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
02 Feb 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders | |
02 Feb 2010 | CH02 | Director's details changed for Sfm Directors (No.2) Limited on 2 February 2010 | |
02 Feb 2010 | CH02 | Director's details changed for Sfm Directors Limited on 2 February 2010 | |
02 Feb 2010 | CH04 | Secretary's details changed for Sfm Corporate Services Limited on 2 February 2010 | |
25 Nov 2009 | CH01 | Director's details changed for Ms Paivi Helena Whitaker on 24 November 2009 | |
02 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
09 Mar 2009 | 288c | Director's change of particulars / sfm directors (no.2) LIMITED / 05/03/2009 | |
09 Mar 2009 | 288c | Director's change of particulars / sfm directors LIMITED / 05/03/2009 | |
05 Mar 2009 | 363a | Return made up to 24/01/09; full list of members | |
05 Mar 2009 | 287 | Registered office changed on 05/03/2009 from 35 great st helen's london EC3A 6AP |